Advanced company searchLink opens in new window

COLLECTICA LIMITED

Company number 03517395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Accession deed and intercreditor agreement and debenture 19/06/2014
03 Jul 2014 SH08 Change of share class name or designation
03 Jul 2014 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
02 Jul 2014 MR01 Registration of charge 035173950006
24 Jun 2014 MR01 Registration of charge 035173950004
24 Jun 2014 MR01 Registration of charge 035173950003
23 Jun 2014 MR01 Registration of charge 035173950005
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,004
23 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 TM01 Termination of appointment of Simon Marshall as a director
27 Dec 2012 CERTNM Company name changed philips collection services LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27
27 Dec 2012 CONNOT Change of name notice
04 Dec 2012 TM01 Termination of appointment of Richard Judge as a director
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 AP01 Appointment of Mr Timothy Charles Lawlor as a director
04 Jan 2012 AP01 Appointment of Mr Richard David Judge as a director
11 Nov 2011 TM01 Termination of appointment of Nicholas Bradley as a director
07 Nov 2011 AP01 Appointment of Mr Simon Philip Marshall as a director
04 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
04 Nov 2011 TM02 Termination of appointment of Sarah Bradley as a secretary
04 Nov 2011 AP04 Appointment of Serco Corporate Services Limited as a secretary
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Nov 2011 AD01 Registered office address changed from , Telford House 18 Garden Street, Darlington, County Durham, DL1 1QP on 1 November 2011
21 Oct 2011 AA Group of companies' accounts made up to 31 May 2011